Search icon

CHRISTIE SOBRAN DESIGNS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRISTIE SOBRAN DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2017
Business ALEI: 1245515
Annual report due: 31 Mar 2026
Business address: 33 HULL ROAD, MADISON, CT, 06443, United States
Mailing address: 33 HULL ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: csobrandesigns@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Sobran Agent 33 HULL ROAD, MADISON, CT, 06443, United States 33 HULL ROAD, MADISON, CT, 06443, United States +1 203-675-1343 psobran@gmail.com 33 Hull Rd, Madison, CT, 06443, United States

Officer

Name Role Business address Residence address
CHRISTINE HITTMEIER SOBRAN Officer 33 HULL ROAD, MADISON, CT, 06443, United States 33 HULL ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013083257 2025-03-24 - Annual Report Annual Report -
BF-0012119732 2024-03-09 - Annual Report Annual Report -
BF-0011342079 2023-01-16 - Annual Report Annual Report -
BF-0010268573 2022-05-16 - Annual Report Annual Report 2022
0007230651 2021-03-15 - Annual Report Annual Report 2021
0006813559 2020-03-04 - Annual Report Annual Report 2020
0006389882 2019-02-18 - Annual Report Annual Report 2019
0006137337 2018-03-26 - Annual Report Annual Report 2018
0005895981 2017-07-17 2017-07-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497117807 2020-05-26 0156 PPP 33 HULL ROAD, Madison, CT, 06443-3330
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-3330
Project Congressional District CT-02
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.85
Forgiveness Paid Date 2021-01-08
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information